Advanced company searchLink opens in new window

GLOBAL VENTURE 100 LTD

Company number 02991369

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2020 MA Memorandum and Articles of Association
18 Jun 2020 CS01 Confirmation statement made on 5 April 2020 with updates
26 May 2020 SH01 Statement of capital following an allotment of shares on 18 February 2020
  • GBP 189.56
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2020.
01 May 2020 SH01 Statement of capital following an allotment of shares on 3 January 2020
  • GBP 188.335
  • ANNOTATION Clarification a second filed SH01 was registered on 23/07/2020.
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 November 2019
  • GBP 187.335
  • ANNOTATION Clarification a second filed SH01 was registered on 23/07/2020.
28 Oct 2019 SH01 Statement of capital following an allotment of shares on 17 September 2019
  • GBP 185.335
21 Oct 2019 CH01 Director's details changed for Michael Andrew Tischer on 23 September 2019
16 Oct 2019 CH01 Director's details changed for Michael Andrew Tischer on 23 September 2019
04 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
15 Aug 2019 SH01 Statement of capital following an allotment of shares on 25 July 2019
  • GBP 184.335
01 Jul 2019 AP01 Appointment of Michael Andrew Tischer as a director on 1 May 2019
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 5 June 2019
  • GBP 183.835
09 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 25 February 2019
  • GBP 170.61
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 170.585
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 25 February 2019
  • GBP 169.585
31 Jan 2019 AP01 Appointment of Joseph Leslie Nash as a director on 31 January 2019
23 Jan 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 April 2018
  • GBP 168.585
07 Jan 2019 CS01 Confirmation statement made on 17 November 2018 with updates
07 Jan 2019 SH01 Statement of capital following an allotment of shares on 29 November 2018
  • GBP 169.085
05 Sep 2018 AP01 Appointment of Mr Paul Vernon Wright as a director on 15 August 2018
18 May 2018 SH01 Statement of capital following an allotment of shares on 18 April 2018
  • GBP 173.335
  • ANNOTATION Clarification a second filed SH01 was registered on 23/01/2019.
15 May 2018 SH01 Statement of capital following an allotment of shares on 8 February 2018
  • GBP 165.835
15 May 2018 AD01 Registered office address changed from Wework Moorgate 1 Fore Street London EC2Y 9DT United Kingdom to Floor 6 Quadrant House 4 Thomas More Square London E1W 1YW on 15 May 2018
01 May 2018 AA Total exemption full accounts made up to 30 November 2017